KAPLAN OPEN LEARNING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

15/06/2415 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

17/03/2417 March 2024 Appointment of Nicola Pittman as a director on 2024-03-15

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Andrew Gareth Edwards as a secretary on 2023-02-13

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

17/01/2117 January 2021 Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on 2021-01-17

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ANDREW VINCENT ALEXANDER THICK

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOUILLON

View Document

01/07/161 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM GROUND FLOOR, PALACE HOUSE 3 CATHEDRAL STREET LONDON SE1 9DE

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR DAVID JONES

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOUILLON / 16/03/2016

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU

View Document

10/06/1410 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 4TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU

View Document

06/06/126 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN PATON

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN PATON

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED PETER HOUILLON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSE WEHANES

View Document

27/05/1027 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES HALL

View Document

07/12/097 December 2009 DIRECTOR APPOINTED JOSE KELLY WEHANES

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

29/05/0729 May 2007 S366A DISP HOLDING AGM 11/05/07

View Document

29/05/0729 May 2007 S386 DISP APP AUDS 11/05/07

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information